Company NameChas.A.Sage,Limited
Company StatusDissolved
Company Number00411305
CategoryPrivate Limited Company
Incorporation Date24 May 1946(77 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew John Briggs
NationalityBritish
StatusClosed
Appointed30 March 2004(57 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr Richard Bellerby Allan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(65 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 29 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr William Armstrong
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleDirector/Co Secretary
Correspondence Address67 Malvern Road
North Shields
Tyne & Wear
NE29 9HH
Director NameMr Peter Fenwick-Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1993)
RoleCompany Director
Correspondence Address12 Arlington Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Secretary NameMr William Armstrong
NationalityBritish
StatusResigned
Appointed11 August 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address67 Malvern Road
North Shields
Tyne & Wear
NE29 9HH
Director NameEric Anthony Maddison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(47 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 05 July 2011)
RoleEnterprise Counsellor
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Secretary NameMr John Cattell
NationalityBritish
StatusResigned
Appointed21 January 1994(47 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Village Court
Whitley Bay
Tyne & Wear
NE26 3QB

Location

Registered AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

5k at £1T & G Allan LTD
58.82%
Preference
3.5k at £1T & G Allan LTD
41.16%
Ordinary
1 at £1Richard Bellerby Allan
0.01%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
28 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 July 2011Appointment of Mr Richard Bellerby Allan as a director (2 pages)
20 July 2011Appointment of Mr Richard Bellerby Allan as a director (2 pages)
20 July 2011Termination of appointment of Eric Maddison as a director (1 page)
20 July 2011Termination of appointment of Eric Maddison as a director (1 page)
27 October 2010Secretary's details changed for Mr Andrew John Briggs on 30 September 2010 (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 8,500
(4 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 8,500
(4 pages)
27 October 2010Director's details changed for Eric Anthony Maddison on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Eric Anthony Maddison on 30 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Andrew John Briggs on 30 September 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts made up to 30 September 2008 (2 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 August 2008Accounts made up to 30 September 2007 (2 pages)
20 November 2007Return made up to 30/09/07; no change of members (6 pages)
20 November 2007Return made up to 30/09/07; no change of members (6 pages)
31 July 2007Accounts made up to 30 September 2006 (2 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 November 2006Return made up to 30/09/06; full list of members (6 pages)
7 November 2006Return made up to 30/09/06; full list of members (6 pages)
2 August 2006Accounts made up to 30 September 2005 (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 December 2005Return made up to 30/09/05; full list of members (6 pages)
6 December 2005Return made up to 30/09/05; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
8 August 2005Accounts made up to 30 September 2004 (2 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
31 March 2004Accounts made up to 30 September 2003 (2 pages)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
20 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 October 2003Return made up to 30/09/03; full list of members (6 pages)
22 May 2003Accounts made up to 30 September 2002 (2 pages)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Accounts made up to 30 September 2001 (2 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 May 2001Accounts made up to 30 September 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 July 2000Accounts made up to 30 September 1999 (1 page)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
22 January 1999Accounts made up to 30 September 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
14 January 1998Accounts made up to 30 September 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 September 1997Registered office changed on 01/09/97 from: 14 portland terrace, newcastle upon tyne. NE2 1QQ (1 page)
1 September 1997Registered office changed on 01/09/97 from: 14 portland terrace, newcastle upon tyne. NE2 1QQ (1 page)
14 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 April 1997Accounts made up to 30 September 1996 (1 page)
17 December 1996Return made up to 11/08/96; full list of members (6 pages)
17 December 1996Return made up to 11/08/96; full list of members (6 pages)
4 July 1996Accounts made up to 30 September 1995 (1 page)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 September 1995Return made up to 11/08/95; no change of members (6 pages)
11 September 1995Return made up to 11/08/95; no change of members (6 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
26 July 1995Accounts made up to 30 September 1994 (1 page)